Background WavePink WaveYellow Wave

YPAYE LIMITED (11022915)

YPAYE LIMITED (11022915) is an active UK company. incorporated on 20 October 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. YPAYE LIMITED has been registered for 8 years. Current directors include DAVID, Syeda Tania.

Company Number
11022915
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
First Floor Swan Buildings, Manchester, M4 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVID, Syeda Tania
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPAYE LIMITED

YPAYE LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. YPAYE LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11022915

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 19 October 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by 2 November 2025
For period ending 19 October 2025

Previous Company Names

W & M PROPERTY SERVICES (ST SAVIOURS) LTD
From: 5 February 2020To: 29 April 2025
W & M PROERTY SERVCIES (ST SAVIOURS) LTD
From: 30 January 2020To: 5 February 2020
THE CRUMB HUB LIMITED
From: 20 October 2017To: 30 January 2020
Contact
Address

First Floor Swan Buildings 20 Swan Street Manchester, M4 5JW,

Previous Addresses

80 Nightingale Lane London E11 2EZ United Kingdom
From: 20 October 2017To: 2 May 2025
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVID, Syeda Tania

Active
Swan Buildings, ManchesterM4 5JW
Born June 1979
Director
Appointed 28 Apr 2025

CHAPMAN, Paula Louise

Resigned
Nightingale Lane, LondonE11 2EZ
Born March 1977
Director
Appointed 20 Oct 2017
Resigned 16 Nov 2019

MANNION, Adrian Joseph

Resigned
Nightingale Lane, LondonE11 2EZ
Born October 1967
Director
Appointed 18 Dec 2019
Resigned 28 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Syeda Tania David

Active
Swan Buildings, ManchesterM4 5JW
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2025

Mr Adrian Joseph Mannion

Ceased
Nightingale Lane, LondonE11 2EZ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2019
Ceased 28 Apr 2025

Paula Louise Chapman

Ceased
Nightingale Lane, LondonE11 2EZ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Oct 2017
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Resolution
5 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
20 October 2017
NEWINCIncorporation